Search icon

PHASE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PHASE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PHASE SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2015 (10 years ago)
Document Number: L07000025581
FEI/EIN Number 208669767

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1140 Holland Dr, #5, BOCA RATON, FL, 33487, US
Mail Address: 1140 Holland Dr, #5, BOCA RATON, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gross Alan M Authorized Member 16634 Ambassador Bridge Road, Delray Beach, FL, 33446
Gross Lauren Authorized Member 16634 Ambassador Bridge Road, Delray Beach, FL, 33446
Gross Alan M Agent 16634 Ambassador Bridge Road, Delray Beach, FL, 33446

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-28 1140 Holland Dr, #5, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-10-28 1140 Holland Dr, #5, BOCA RATON, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-22 16634 Ambassador Bridge Road, Delray Beach, FL 33446 -
REGISTERED AGENT NAME CHANGED 2024-05-22 Gross, Alan M -
LC AMENDMENT 2015-09-09 - -
LC AMENDMENT 2015-06-04 - -
LC NAME CHANGE 2014-02-03 PHASE SERVICES, LLC -
REINSTATEMENT 2014-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-05-22
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-13

Date of last update: 01 May 2025

Sources: Florida Department of State